- Company Overview for ADELPHI CONSULTING ENGINEERS LTD (11589050)
- Filing history for ADELPHI CONSULTING ENGINEERS LTD (11589050)
- People for ADELPHI CONSULTING ENGINEERS LTD (11589050)
- More for ADELPHI CONSULTING ENGINEERS LTD (11589050)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
11 Apr 2022 | CH01 | Director's details changed for Mr Mark Turner on 11 April 2022 | |
09 Apr 2022 | MA | Memorandum and Articles of Association | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
09 Apr 2022 | SH08 | Change of share class name or designation | |
07 Apr 2022 | PSC01 | Notification of Mark Turner as a person with significant control on 5 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Mr Bruce Horsburgh as a person with significant control on 5 April 2022 | |
07 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
05 Apr 2022 | AP01 | Appointment of Mr Mark Turner as a director on 1 April 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Oct 2020 | PSC04 | Change of details for Mr Bruce Horsburgh as a person with significant control on 1 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Bruce Horsburgh on 1 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Houghton Le Spring Tyne & Wear DH5 9HW United Kingdom to 10 Cranbrook Court Kingston Park Newcastle upon Tyne NE3 2YR on 25 October 2019 | |
26 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-26
|